Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
Secretary Name | Mrs Lynne Liddiard |
---|---|
Status | Current |
Appointed | 30 September 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Director Name | Mrs Lynne Liddiard |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(16 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Director Name | John Alexander Murray |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 6 Roman Road Kirkintilloch Glasgow G66 1EE Scotland |
Secretary Name | Mr Eric Liddiard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Lochiel Drive Milton Of Campsie Glasgow G66 8EU Scotland |
Secretary Name | John Liddiard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2014) |
Role | Secretary |
Correspondence Address | 1 Melford Avenue Kirkintilloch G66 1EB Scotland |
Secretary Name | Sylvia Liddiard |
---|---|
Status | Resigned |
Appointed | 10 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 6 Roman Road Kirkintilloch Glasgow G66 1EE Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.tctsolutions.co.uk |
---|
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Sylvia Liddiard 25.50% Ordinary A |
---|---|
51 at £1 | Sylvia Liddiard 25.50% Ordinary B |
49 at £1 | Eric Liddiard 24.50% Ordinary A |
49 at £1 | Eric Liddiard 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,904 |
Cash | £94 |
Current Liabilities | £173,942 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
13 June 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
23 March 2023 | Director's details changed for Mr Eric Liddiard on 6 February 2023 (2 pages) |
23 March 2023 | Secretary's details changed for Mrs Lynne Liddiard on 6 February 2023 (1 page) |
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
22 November 2022 | Director's details changed for Mr Eric Liddiard on 1 November 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
23 August 2022 | Change of details for Mr Eric Liddiard as a person with significant control on 4 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Eric Liddiard on 4 August 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
20 November 2020 | Director's details changed for Mr Eric Liddiard on 1 November 2020 (2 pages) |
20 November 2020 | Change of details for Mr Eric Liddiard as a person with significant control on 1 November 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 June 2019 | Change of details for Mr Eric Liddiard as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Sylvia Liddiard as a secretary on 30 September 2018 (1 page) |
12 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
12 December 2018 | Appointment of Mrs Lynne Liddiard as a secretary on 30 September 2018 (2 pages) |
12 December 2018 | Cessation of Sylvia Liddiard as a person with significant control on 30 September 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
27 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 January 2015 | Appointment of Sylvia Liddiard as a secretary on 10 October 2014 (2 pages) |
9 January 2015 | Appointment of Sylvia Liddiard as a secretary on 10 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of John Liddiard as a secretary on 9 October 2014 (1 page) |
9 January 2015 | Termination of appointment of John Liddiard as a secretary on 9 October 2014 (1 page) |
9 January 2015 | Termination of appointment of John Liddiard as a secretary on 9 October 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
1 December 2009 | Director's details changed for Eric Liddiard on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Eric Liddiard on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Eric Liddiard on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary appointed john liddiard (2 pages) |
17 September 2009 | Secretary appointed john liddiard (2 pages) |
17 September 2009 | Appointment terminated director john murray (1 page) |
17 September 2009 | Appointment terminated secretary eric liddiard (1 page) |
17 September 2009 | Appointment terminated secretary eric liddiard (1 page) |
17 September 2009 | Appointment terminated director john murray (1 page) |
22 July 2009 | Director's change of particulars / john murray / 29/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / john murray / 29/06/2009 (1 page) |
6 January 2009 | Ad 15/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
6 January 2009 | Ad 15/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Ad 14/11/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Ad 14/11/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (15 pages) |
14 November 2007 | Incorporation (15 pages) |